|
|
17 Sep 2019
|
17 Sep 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Jul 2019
|
02 Jul 2019
First Gazette notice for voluntary strike-off
|
|
|
21 Jun 2019
|
21 Jun 2019
Application to strike the company off the register
|
|
|
07 Nov 2018
|
07 Nov 2018
Confirmation statement made on 4 November 2018 with updates
|
|
|
04 Dec 2017
|
04 Dec 2017
Termination of appointment of Darius Amir Hodaei as a director on 1 December 2017
|
|
|
04 Dec 2017
|
04 Dec 2017
Termination of appointment of Samira Justine Plumb as a director on 1 December 2017
|
|
|
04 Dec 2017
|
04 Dec 2017
Termination of appointment of Elaine Joy Hodaei as a director on 1 December 2017
|
|
|
04 Dec 2017
|
04 Dec 2017
Termination of appointment of Samira Justine Plumb as a secretary on 1 December 2017
|
|
|
04 Dec 2017
|
04 Dec 2017
Registered office address changed from Lower Ground Floor 5 Royal Crescent Cheltenham Gloucestershire GL50 3DA England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 4 December 2017
|
|
|
04 Dec 2017
|
04 Dec 2017
Appointment of Mr Craig Stevens as a director on 1 December 2017
|
|
|
04 Dec 2017
|
04 Dec 2017
Appointment of Warwick Estates Property Management Ltd as a director on 1 December 2017
|
|
|
04 Dec 2017
|
04 Dec 2017
Notification of Warwick Estates Property Management Ltd as a person with significant control on 1 December 2017
|
|
|
04 Dec 2017
|
04 Dec 2017
Cessation of Elaine Joy Hodaei as a person with significant control on 1 December 2017
|
|
|
06 Nov 2017
|
06 Nov 2017
Confirmation statement made on 4 November 2017 with no updates
|
|
|
14 Nov 2016
|
14 Nov 2016
Confirmation statement made on 4 November 2016 with updates
|
|
|
14 Nov 2016
|
14 Nov 2016
Director's details changed for Samira Justine Plumb on 14 November 2016
|
|
|
14 Nov 2016
|
14 Nov 2016
Director's details changed for Mrs Elaine Joy Hodaei on 14 November 2016
|
|
|
14 Nov 2016
|
14 Nov 2016
Director's details changed for Mr Darius Amir Hodaei on 14 November 2016
|
|
|
14 Nov 2016
|
14 Nov 2016
Secretary's details changed for Samira Justine Plumb on 14 November 2016
|
|
|
06 Nov 2015
|
06 Nov 2015
Registered office address changed from The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY to Lower Ground Floor 5 Royal Crescent Cheltenham Gloucestershire GL50 3DA on 6 November 2015
|
|
|
06 Nov 2015
|
06 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
|